London
EC1V 9NU
Director Name | Mr Krishna Dhan Saha |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Baldwin Street London EC1V 9NU |
Secretary Name | Mrs Sonali Saha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Link Way Hornchurch Essex RM11 3RN |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | plusminus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71180123 |
Telephone region | London |
Registered Address | 5 Baldwin Street London EC1V 9NU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,885 |
Cash | £33,679 |
Current Liabilities | £70,586 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
2 July 2020 | Delivered on: 6 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
29 July 2019 | Delivered on: 2 August 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
15 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
30 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
6 July 2020 | Registration of charge 054008600002, created on 2 July 2020 (60 pages) |
1 April 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
2 August 2019 | Registration of charge 054008600001, created on 29 July 2019 (41 pages) |
7 April 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
13 March 2019 | Statement of capital following an allotment of shares on 10 February 2019
|
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Register inspection address has been changed from C6 Riverside 417 Wick Lane London E3 2JG United Kingdom to The Court Building 1 Market Street London SE18 6FU (1 page) |
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Register inspection address has been changed from C6 Riverside 417 Wick Lane London E3 2JG United Kingdom to The Court Building 1 Market Street London SE18 6FU (1 page) |
22 March 2016 | Director's details changed for Mr Sukumar Chandra Saha on 15 December 2015 (2 pages) |
22 March 2016 | Director's details changed for Mr Sukumar Chandra Saha on 15 December 2015 (2 pages) |
15 March 2016 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG to 5 Baldwin Street London EC1V 9NU on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG to 5 Baldwin Street London EC1V 9NU on 15 March 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 June 2015 | Appointment of Mr Krishna Dhan Saha as a director on 2 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Krishna Dhan Saha as a director on 2 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Krishna Dhan Saha as a director on 2 June 2015 (2 pages) |
20 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
9 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Mr Sukumar Chandra Saha on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Sukumar Chandra Saha on 1 October 2009 (2 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Sukumar Chandra Saha on 1 October 2009 (2 pages) |
9 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
7 July 2009 | Memorandum and Articles of Association (6 pages) |
7 July 2009 | Memorandum and Articles of Association (6 pages) |
2 July 2009 | Company name changed plus minus (uk) LTD\certificate issued on 02/07/09 (4 pages) |
2 July 2009 | Company name changed plus minus (uk) LTD\certificate issued on 02/07/09 (4 pages) |
24 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from unit C4 417 wick lane fish island london E3 2JG (1 page) |
24 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
24 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from unit C4 417 wick lane fish island london E3 2JG (1 page) |
28 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
28 April 2008 | Appointment terminated secretary sonali saha (1 page) |
28 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 April 2008 | Appointment terminated secretary sonali saha (1 page) |
29 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Accounts made up to 31 March 2007 (2 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
29 May 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Accounts made up to 31 March 2007 (2 pages) |
23 October 2006 | Accounts made up to 31 March 2006 (2 pages) |
23 October 2006 | Accounts made up to 31 March 2006 (2 pages) |
26 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
26 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Ad 22/03/05--------- £ si 100@1=100 £ ic 100/200 (1 page) |
25 April 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Ad 22/03/05--------- £ si 100@1=100 £ ic 100/200 (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 12 ethel road, customs house docklands london E16 3AU (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 12 ethel road, customs house docklands london E16 3AU (1 page) |
20 April 2005 | Ad 23/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2005 | Ad 23/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
22 March 2005 | Incorporation (9 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Incorporation (9 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |